ANKER SYSTEMS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameANKER SYSTEMS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01365105
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANKER SYSTEMS?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ANKER SYSTEMS located?

    Registered Office Address
    Oracle Parkway
    Thames Valley Park
    RG6 1RA Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ANKER SYSTEMS?

    Previous Company Names
    Company NameFromUntil
    ANKER SYSTEMS LIMITEDMar 31, 2000Mar 31, 2000
    RIVA SYSTEMS LIMITEDSep 26, 1988Sep 26, 1988
    RIVA TURNKEY COMPUTER SYSTEMS LIMITEDDec 31, 1978Dec 31, 1978
    BENCHWORLD LIMITEDApr 25, 1978Apr 25, 1978

    What are the latest accounts for ANKER SYSTEMS?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for ANKER SYSTEMS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2016

    11 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-registration 22/12/2016
    RES13

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration assent

    1 pagesFOA-RR

    Re-registration of Memorandum and Articles

    38 pagesMAR

    Re-registration from a private limited company to a private unlimited company

    1 pagesRR05

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2015

    22 pagesAA

    Annual return made up to Dec 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 500,001
    SH01

    Full accounts made up to Jun 30, 2014

    25 pagesAA

    Annual return made up to Dec 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2015

    Statement of capital on Jan 02, 2015

    • Capital: GBP 500,001
    SH01

    Termination of appointment of Stephen Walder as a director on Nov 26, 2014

    1 pagesTM01

    Termination of appointment of Cynthia Russo as a director on Nov 26, 2014

    1 pagesTM01

    Termination of appointment of Frank Peter Ward as a director on Nov 26, 2014

    1 pagesTM01

    Termination of appointment of Stephen Walder as a secretary on Nov 26, 2014

    1 pagesTM02

    Termination of appointment of Kaweh Niroomand as a director on Nov 26, 2014

    1 pagesTM01

    Appointment of Oracle Corporation Nominees Limited as a director on Nov 26, 2014

    2 pagesAP02

    Appointment of Mr David James Hudson as a director on Nov 26, 2014

    2 pagesAP01

    Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Dec 01, 2014

    1 pagesAD01

    Full accounts made up to Jun 30, 2013

    25 pagesAA

    Annual return made up to Dec 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 500,001
    SH01

    Full accounts made up to Jun 30, 2012

    25 pagesAA

    Who are the officers of ANKER SYSTEMS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    EnglandBritish100987010002
    ORACLE CORPORATION NOMINEES LIMITED
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03062158
    118326710001
    ALEXANDER, Neil Brough
    Brook House Osbaston
    SY10 8HT Oswestry
    Shropshire
    Secretary
    Brook House Osbaston
    SY10 8HT Oswestry
    Shropshire
    British3699700001
    COOKSLEY, Graeme Roy
    Chamer Russweg 19
    6300 Zug
    Switzerland
    Secretary
    Chamer Russweg 19
    6300 Zug
    Switzerland
    New Zealander126903810001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Secretary
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    British109926660001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Secretary
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Other123425810001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Secretary
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Other123425810001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    JONES, Stephen Philip
    11 Pownall Avenue
    Bramhall
    SK7 2HE Stockport
    Cheshire
    Secretary
    11 Pownall Avenue
    Bramhall
    SK7 2HE Stockport
    Cheshire
    British39173700002
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Secretary
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    British115960470001
    WALDER, Stephen
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Secretary
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    British169959800001
    ABDO, Ashley
    63 West Ranch Trail
    CO80465 Morrison
    Colorado
    Usa
    Director
    63 West Ranch Trail
    CO80465 Morrison
    Colorado
    Usa
    American90157130001
    ALEXANDER, Neil Brough
    Brook House Osbaston
    SY10 8HT Oswestry
    Shropshire
    Director
    Brook House Osbaston
    SY10 8HT Oswestry
    Shropshire
    British3699700001
    APPLETON, Colin Arthur
    15 The Coppice
    Cuddington
    CW8 2XF Northwich
    Cheshire
    Director
    15 The Coppice
    Cuddington
    CW8 2XF Northwich
    Cheshire
    EnglandBritish19964370001
    BAILEY, James R
    1000 Rock Ridge Lane
    Loveland
    Colorado
    80537
    Usa
    Director
    1000 Rock Ridge Lane
    Loveland
    Colorado
    80537
    Usa
    American69700010001
    BAKER, Jeremy David
    16 Bonville Chase
    WA14 4QA Altrincham
    Cheshire
    Director
    16 Bonville Chase
    WA14 4QA Altrincham
    Cheshire
    British51244270001
    BUTCHER, Steve John
    Lower Laithe Cottage
    Providence Lane, Oakworth
    BD22 7QS Keighley
    West Yorkshire
    Director
    Lower Laithe Cottage
    Providence Lane, Oakworth
    BD22 7QS Keighley
    West Yorkshire
    United KingdomBritish203318870001
    CALLAGHAN, Stephen James
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    Director
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    EnglandBritish87418990003
    COOKSLEY, Graeme Roy
    Chamer Russweg 19
    6300 Zug
    Switzerland
    Director
    Chamer Russweg 19
    6300 Zug
    Switzerland
    New Zealander126903810001
    COOKSLEY, Graeme
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    Director
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    New Zealander122786180001
    DOBIE, Timothy Arthur Ross
    1 St Andrews Road
    Brockhall Village Old Langho
    BB6 8BP Blackburn
    Lancashire
    Director
    1 St Andrews Road
    Brockhall Village Old Langho
    BB6 8BP Blackburn
    Lancashire
    EnglandBritish97704830001
    DOBSON, Melvyn John
    42 Ravens Wood
    Chorley New Road Heaton
    BL1 5TL Bolton
    Director
    42 Ravens Wood
    Chorley New Road Heaton
    BL1 5TL Bolton
    British45852970001
    DURKIN, Ivan Paul
    11 Stapleford Close
    BL8 2UG Bury
    Lancashire
    Director
    11 Stapleford Close
    BL8 2UG Bury
    Lancashire
    British51244360001
    EARHART, Stephen
    Brittens Lane
    Salford
    MK17 8BE Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    Director
    Brittens Lane
    Salford
    MK17 8BE Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    United States133153450001
    FOULKES, John Harold
    Cank Farmhouse
    Welford Road
    NN6 8AH Chapel Brampton
    Northamptonshire
    Director
    Cank Farmhouse
    Welford Road
    NN6 8AH Chapel Brampton
    Northamptonshire
    British1657980007
    GILDART, Steven
    12 Ennerdale Road
    Astley Tyldesley
    M29 7AR Manchester
    Director
    12 Ennerdale Road
    Astley Tyldesley
    M29 7AR Manchester
    British51244420001
    GILES, Peter Hardwick
    Arden House Lamb Lane
    Ashley
    WA14 3QG Altrincham
    Cheshire
    Director
    Arden House Lamb Lane
    Ashley
    WA14 3QG Altrincham
    Cheshire
    EnglandBritish35521860001
    GRADDEN, Amanda Jane
    Flat 2 10a Market Mews
    W1J 7BZ London
    Director
    Flat 2 10a Market Mews
    W1J 7BZ London
    EnglandBritish77425910003
    GREENOUGH, Michael
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    Director
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    Canadian123427350001
    HAYES, Laurence
    15 Heald Cottages
    Judith Street Lowerfold
    OL12 7HS Rochdale
    Lancashire
    Director
    15 Heald Cottages
    Judith Street Lowerfold
    OL12 7HS Rochdale
    Lancashire
    British51244430001
    HIRANO, Michael
    139 Eagle Canyon Circle
    PO BOX 1925
    CO80540 Lyons
    Colorado
    Usa
    Director
    139 Eagle Canyon Circle
    PO BOX 1925
    CO80540 Lyons
    Colorado
    Usa
    American90157180001
    HOLLENBECK, David Arthur
    5166 Buckingham Road
    CO80301 Boulder
    Colorado
    Usa
    Director
    5166 Buckingham Road
    CO80301 Boulder
    Colorado
    Usa
    American90157320001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Director
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    British109926660001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Director
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    UsaOther123425810001
    JONES, Stephen Philip
    11 Pownall Avenue
    Bramhall
    SK7 2HE Stockport
    Cheshire
    Director
    11 Pownall Avenue
    Bramhall
    SK7 2HE Stockport
    Cheshire
    EnglandBritish39173700002

    Who are the persons with significant control of ANKER SYSTEMS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Apr 06, 2016
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6273940
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ANKER SYSTEMS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 21, 2009
    Delivered On Nov 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Nov 02, 2009Registration of a charge (MG01)
    • Jun 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture (the "agreement")
    Created On Jan 28, 2000
    Delivered On Feb 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the finance documents (including the agreement)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Commerzbank Ag London Branchas Trustee for the Beneficiaries (As Defined Inschedule 1)
    Transactions
    • Feb 09, 2000Registration of a charge (395)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 18, 1999
    Delivered On Aug 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 24, 1999Registration of a charge (395)
    • Feb 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of adherence
    Created On May 12, 1992
    Delivered On May 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of a facility letter DATED13TH april 1992 the composite debenture dated 26TH april 1990 and any other security documents (as defined)
    Short particulars
    The charged assets as defined in the original charge see form 395 ref M563C.
    Persons Entitled
    • Fbg Holdings (UK) Limitedpreviously Elders Ixl Holdings (UK) Limited
    Transactions
    • May 14, 1992Registration of a charge (395)
    • Jan 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Second supplemental deed
    Created On May 12, 1992
    Delivered On May 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of a facility letter DATED13 april 1992 the composite debenture dated 26 april 1990 or any other security document (as defined)
    Short particulars
    The charges and assignments contained inclause 2 of the original debenture DATED26 april 1990.
    Persons Entitled
    • Fbg Holdings (UK) Limitedpreviously Elders Ixl Holdings (UK) Limited
    Transactions
    • May 14, 1992Registration of a charge (395)
    • Jan 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Apr 13, 1992
    Delivered On Apr 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from theriva group PLC and/or all or any of the other companies named therein to the chargees under the terms of the finance documents as defined
    Short particulars
    See form 395 ref M90. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Co-Operative Bank Plcmilneas Agent and Trustee for Itself the Banks and Mr
    Transactions
    • Apr 30, 1992Registration of a charge (395)
    • Feb 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Aug 12, 1991
    Delivered On Aug 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a facility to the dated 23RD april 1990 and any other security document (as defined)
    Short particulars
    (See form 395- ref M135 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Fbg Holdings (U.K.) Limited
    Transactions
    • Aug 20, 1991Registration of a charge
    • Jan 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On May 13, 1991
    Delivered On May 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from riva group PLC to the chargee under each of the finance documents as defined
    Short particulars
    (See doc M148 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Co-Operative Bank PLC.
    Transactions
    • May 29, 1991Registration of a charge
    • Feb 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantees & mortgage debenture
    Created On Apr 26, 1990
    Delivered On May 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facility letter and this charge and any other security document
    Short particulars
    (See doc M228 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Elders Ixl Holdings (UK) Limited
    Transactions
    • May 08, 1990Registration of a charge
    • Jan 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 09, 1989
    Delivered On Nov 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from hugin sweda group (as defined) under the terms of each of the finance documents and/or the swedish loan agreements as defined to the chargee.
    Short particulars
    All dividends paid or payable after the date of the debenture and all or any of the shares and all stocks, shares, securities (and the dividends or interest thereon) rights, money or property. (See form m 395 ref m 849C for full details).
    Persons Entitled
    • The Co-Operative Bank Plcined)(As Agent for and on Behalf of the Banks, as Def
    Transactions
    • Nov 30, 1989Registration of a charge
    • Feb 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1987
    Delivered On Sep 22, 1987
    Satisfied
    Amount secured
    £133,000.00 and all other monies due or to become due from the and alistair scott petrie and barbara ann petrie company to the chargee
    Short particulars
    1, the farthings, marcham abingdon, oxfordshire. T/n:- on 60470. and all fixtures thereon and additions thereto.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 22, 1987Registration of a charge
    • Aug 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 28, 1982
    Delivered On Feb 04, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed amd floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 04, 1982Registration of a charge
    • Aug 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 20, 1980
    Delivered On Jun 24, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital. And all fixtures (including trade fixtures) fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 24, 1980Registration of a charge
    • Aug 25, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0